Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 31 May 2016(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Miss Mollie Elizabeth Schofield |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Jack Frederick Peter Schofield |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Helicopter Pilot |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Jason Schofield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Eileen Price |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Robert William Woolley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Martin Alan Kingdom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(48 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Robert Wyper Williamson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 November 2004) |
Role | Retired |
Correspondence Address | 3 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Mr Jack Hyram Collins |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 27 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Windsor Court Harrogate North Yorkshire HG2 8HX |
Director Name | Mrs Winifred Swallow |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 1993) |
Role | Retired |
Correspondence Address | Flat 4 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Mr Lawrence Raper |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 November 2000) |
Role | Managing Director |
Correspondence Address | 22 Crossland House Holloway Drive Virginia Water Surrey GU25 4SY |
Director Name | Christopher Terence Knowles |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2001) |
Role | Consultant Chartered Surveyor |
Correspondence Address | 2 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | David Fyfe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 1995) |
Role | Chemist |
Correspondence Address | St Helens Swindon Lane Kirby Overblow Harrogate North Yorkshire HG3 1HH |
Director Name | Mr Michael David Ellison |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 1995) |
Role | Retired |
Correspondence Address | 1 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Mr Eric Francis Coppock |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 1997) |
Role | Retired Chartered Accountant |
Correspondence Address | 7 Windsor Court Harrogate North Yorkshire HG1 2PE |
Secretary Name | Mr Alva Elliott James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 99 High Street Knaresborough North Yorkshire HG5 0HL |
Director Name | Tom Smith |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Mr Ronald Woolley |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(20 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 22 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Windsor Court 7 Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Kenneth William Harrison |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(22 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Baden Parkinson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Albert Edward Price |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(29 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 23 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Windsor Court Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Secretary Name | Mr Michael Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 3 Aspin Chase Knaresborough HG5 8PH |
Director Name | John Sellars |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 October 2014) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Flat 5 Windsor Court 7 Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Mary Theresa Smith |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Windsor Court 7 Cavendish Avenue Harrogate N Yorkshire HG2 8HX |
Director Name | Mrs Elsie Parkinson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Windsor Court 7 Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Hazel Anne Calvert |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Jeanne Marilyn Brier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Robert William Woolley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(46 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Registered Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Albert Edward Price & Eileen Price 12.50% Ordinary |
---|---|
1 at £1 | Dr Christopher Greenhowe Watson & Audrey Joan Watson 12.50% Ordinary |
1 at £1 | Elsie Parkinson & Baden Parkinson 12.50% Ordinary |
1 at £1 | Executors Of Jack Hyram Collins 12.50% Ordinary |
1 at £1 | Hazel Anne Calvert 12.50% Ordinary |
1 at £1 | Kenneth William Harrison & Elizabeth Harrison 12.50% Ordinary |
1 at £1 | Mary Theresa Smith 12.50% Ordinary |
1 at £1 | Mary Wooley & Ronald Wooley 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,400 |
Net Worth | £18,901 |
Cash | £27,694 |
Current Liabilities | £9,126 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
8 November 2023 | Appointment of Mr Martin Alan Kingdom as a director on 7 November 2023 (2 pages) |
4 October 2023 | Termination of appointment of Mary Theresa Smith as a director on 13 September 2023 (1 page) |
21 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
29 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
28 November 2022 | Termination of appointment of Albert Edward Price as a director on 23 November 2022 (1 page) |
28 November 2022 | Appointment of Mr Robert William Woolley as a director on 23 November 2022 (2 pages) |
22 November 2022 | Appointment of Mrs Eileen Price as a director on 21 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Robert William Woolley as a director on 8 November 2022 (1 page) |
5 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 February 2022 | Appointment of Mr Robert William Woolley as a director on 22 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Ronald Woolley as a director on 22 February 2022 (1 page) |
20 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 April 2020 | Termination of appointment of Elsie Parkinson as a director on 18 April 2020 (1 page) |
21 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Hazel Anne Calvert as a director on 18 April 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 November 2018 | Appointment of Mr Jason Schofield as a director on 30 October 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
23 January 2018 | Termination of appointment of Jeanne Marilyn Brier as a director on 19 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Kenneth William Harrison as a director on 19 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Jack Frederick Peter Schofield as a director on 19 January 2018 (2 pages) |
23 January 2018 | Appointment of Miss Mollie Elizabeth Schofield as a director on 19 January 2018 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 4 April 2016 no member list Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 April 2016 no member list Statement of capital on 2016-05-10
|
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
16 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
11 November 2014 | Termination of appointment of Jack Hyram Collins as a director on 27 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Jack Hyram Collins as a director on 27 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of John Sellars as a director on 27 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of John Sellars as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Jeanne Marilyn Brier as a director on 23 September 2014 (3 pages) |
28 October 2014 | Appointment of Hazel Anne Calvert as a director on 23 September 2014 (3 pages) |
28 October 2014 | Appointment of Hazel Anne Calvert as a director on 23 September 2014 (3 pages) |
28 October 2014 | Appointment of Jeanne Marilyn Brier as a director on 23 September 2014 (3 pages) |
2 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
2 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
15 August 2013 | Termination of appointment of Michael Hudson as a secretary (2 pages) |
15 August 2013 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 15 August 2013 (2 pages) |
15 August 2013 | Appointment of Angela Mary Morley as a secretary (3 pages) |
15 August 2013 | Termination of appointment of Michael Hudson as a secretary (2 pages) |
15 August 2013 | Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 15 August 2013 (2 pages) |
15 August 2013 | Appointment of Angela Mary Morley as a secretary (3 pages) |
12 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
12 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (12 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (12 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (12 pages) |
8 April 2013 | Appointment of Mrs Elsie Parkinson as a director (2 pages) |
8 April 2013 | Termination of appointment of Baden Parkinson as a director (1 page) |
8 April 2013 | Termination of appointment of Baden Parkinson as a director (1 page) |
8 April 2013 | Appointment of Mrs Elsie Parkinson as a director (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (12 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (12 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (12 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (12 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (12 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (12 pages) |
22 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
22 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
22 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Director's details changed for Albert Edward Price on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for John Sellars on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ronald Woolley on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Christopher Greenhowe Watson on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Jack Hyram Collins on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth William Harrison on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Baden Parkinson on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Tom Smith on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Baden Parkinson on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Albert Edward Price on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Christopher Greenhowe Watson on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Baden Parkinson on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for John Sellars on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for John Sellars on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Tom Smith on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Tom Smith on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Jack Hyram Collins on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ronald Woolley on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Jack Hyram Collins on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ronald Woolley on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth William Harrison on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Christopher Greenhowe Watson on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth William Harrison on 3 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Albert Edward Price on 3 April 2010 (2 pages) |
15 June 2010 | Appointment of Mary Theresa Smith as a director (3 pages) |
15 June 2010 | Termination of appointment of Tom Smith as a director (2 pages) |
15 June 2010 | Termination of appointment of Tom Smith as a director (2 pages) |
15 June 2010 | Appointment of Mary Theresa Smith as a director (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (10 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (10 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (10 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Return made up to 04/04/07; no change of members (10 pages) |
15 May 2007 | Return made up to 04/04/07; no change of members (10 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Director resigned (2 pages) |
20 April 2006 | Director resigned (2 pages) |
20 April 2006 | Return made up to 04/04/06; full list of members
|
20 April 2006 | Return made up to 04/04/06; full list of members
|
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 99 high street knaresborough north yorkshire HG5 0HL (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 99 high street knaresborough north yorkshire HG5 0HL (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (15 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (15 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members (15 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members (15 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (15 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (15 pages) |
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members
|
23 April 2002 | Return made up to 04/04/02; full list of members
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 May 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 04/04/01; full list of members
|
27 April 2001 | Return made up to 04/04/01; full list of members
|
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Director resigned (1 page) |
18 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 May 2000 | Return made up to 04/04/00; full list of members
|
3 May 2000 | Return made up to 04/04/00; full list of members
|
15 May 1998 | Return made up to 04/04/98; full list of members
|
15 May 1998 | Return made up to 04/04/98; full list of members
|
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 May 1997 | Return made up to 04/04/97; no change of members (7 pages) |
14 May 1997 | Return made up to 04/04/97; no change of members (7 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 May 1996 | Return made up to 04/04/96; change of members (9 pages) |
14 May 1996 | Return made up to 04/04/96; change of members (9 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 January 1996 | Director resigned (3 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (3 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (1 page) |
16 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 May 1995 | Return made up to 04/04/95; full list of members
|
10 May 1995 | Return made up to 04/04/95; full list of members
|